Search icon

5TH ELEMENT COMBAT FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: 5TH ELEMENT COMBAT FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH ELEMENT COMBAT FITNESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000083647
FEI/EIN Number 82-3180671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4725 NE 12TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 1856 N NOB HILL RD., #288, PLANTATION, FL, 33322, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ENGLE KARINA A President 1220 NE 9th Ct, Pompano Beach, FL, 33060
ENGLE KARINA A Director 1220 NE 9th Ct, Pompano Beach, FL, 33060
ENGLE JEFFREY J Treasurer 1220 NE 9th Ct, Pompano Beach, FL, 33060
ENGLE JEFFREY J Secretary 1220 NE 9th Ct, Pompano Beach, FL, 33060
ENGLE JEFFREY J Director 1220 NE 9th Ct, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 4725 NE 12TH AVE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422859 ACTIVE 1000000932682 BROWARD 2022-08-31 2042-09-07 $ 1,484.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-24
Domestic Profit 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087377708 2020-05-01 0455 PPP 4725 NE 12TH AVE, OAKLAND PARK, FL, 33334
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4861
Loan Approval Amount (current) 4861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4896.16
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State